Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETERNIT BUILDING MATERIALS LIMITED
Company Information for

ETERNIT BUILDING MATERIALS LIMITED

45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
01705845
Private Limited Company
Liquidation

Company Overview

About Eternit Building Materials Ltd
ETERNIT BUILDING MATERIALS LIMITED was founded on 1983-03-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Eternit Building Materials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ETERNIT BUILDING MATERIALS LIMITED
 
Legal Registered Office
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in SG8
 
Previous Names
MANASCO SYSTEMS COMPANY LIMITED 04/02/2000
Filing Information
Company Number 01705845
Company ID Number 01705845
Date formed 1983-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-05 16:01:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETERNIT BUILDING MATERIALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ETERNIT BUILDING MATERIALS LIMITED

Current Directors
Officer Role Date Appointed
DAVID SPEAKMAN
Company Secretary 2004-10-01
PAUL GREGORY REED
Director 2016-09-01
DAVID SPEAKMAN
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM
Director 2000-07-07 2010-03-31
JOHN DUNCAN STABLES
Company Secretary 1999-06-30 2004-10-01
JOHN DUNCAN STABLES
Director 2000-07-07 2004-10-01
KENNETH CHARLES SHARP
Director 1997-10-31 2000-07-07
BRIAN CHARLES SMITH
Company Secretary 1993-10-01 1999-06-30
LIAM PATRICK HUGHES
Director 1993-10-01 1997-10-31
JOHN HOGG
Director 1991-10-09 1996-10-16
JOHN HOGG
Company Secretary 1991-10-09 1993-10-01
WILLIAM ANTHONY BURGESS
Director 1991-10-09 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SPEAKMAN ATLAS ASBESTOS CEMENT CO.LIMITED(THE) Company Secretary 2004-10-01 CURRENT 1957-04-18 Liquidation
DAVID SPEAKMAN SPEAKERS ETERNIT LIMITED Company Secretary 2004-10-01 CURRENT 1955-07-22 Liquidation
DAVID SPEAKMAN 00253501 LIMITED Company Secretary 2004-10-01 CURRENT 1931-01-16 Liquidation
DAVID SPEAKMAN ATLAS FIBRE CEMENT (G.B.) LIMITED Company Secretary 2004-10-01 CURRENT 1961-09-08 Liquidation
PAUL GREGORY REED ML PENSIONS LIMITED Director 2017-05-17 CURRENT 1969-05-30 Active
PAUL GREGORY REED ML PENSION TRUST LIMITED Director 2017-05-17 CURRENT 1969-05-30 Active
PAUL GREGORY REED SEVENOAKS (S.A.) HOLDINGS B.V. Director 2017-02-01 CURRENT 2002-01-25 Active
PAUL GREGORY REED SEVENOAKS B.V. Director 2017-02-01 CURRENT 2002-01-25 Active
PAUL GREGORY REED ATLAS ASBESTOS CEMENT CO.LIMITED(THE) Director 2016-09-01 CURRENT 1957-04-18 Liquidation
PAUL GREGORY REED SPEAKERS ETERNIT LIMITED Director 2016-09-01 CURRENT 1955-07-22 Liquidation
PAUL GREGORY REED 00253501 LIMITED Director 2016-09-01 CURRENT 1931-01-16 Liquidation
PAUL GREGORY REED ATLAS FIBRE CEMENT (G.B.) LIMITED Director 2016-09-01 CURRENT 1961-09-08 Liquidation
PAUL GREGORY REED JOHN BRASH & CO., LIMITED Director 2016-06-22 CURRENT 1932-10-26 Active
PAUL GREGORY REED ML UK FLOORS LIMITED Director 2016-03-01 CURRENT 1956-03-13 Active
PAUL GREGORY REED MARLEY TILE COMPANY LIMITED(THE) Director 2016-03-01 CURRENT 1927-01-18 Dissolved 2018-07-06
PAUL GREGORY REED ML UK FINANCE LIMITED Director 2016-03-01 CURRENT 1948-03-01 Active
PAUL GREGORY REED MARLEY PROPERTY HOLDINGS LIMITED Director 2016-03-01 CURRENT 1964-06-12 Dissolved 2018-07-06
PAUL GREGORY REED THE ML UK ROOF TILE COMPANY LIMITED Director 2016-03-01 CURRENT 1984-10-26 Active
PAUL GREGORY REED ML UK DISTRIBUTION LIMITED Director 2016-03-01 CURRENT 2005-03-10 Active
PAUL GREGORY REED ETEX (U.K.) LIMITED Director 2016-03-01 CURRENT 1926-07-20 Active
PAUL GREGORY REED ML UK HOLDING LIMITED Director 2016-03-01 CURRENT 1934-08-01 Active
PAUL GREGORY REED ML UK PROPERTIES LIMITED Director 2016-03-01 CURRENT 1934-09-11 Active
PAUL GREGORY REED E M HOLDINGS UK LIMITED Director 2016-03-01 CURRENT 1998-10-27 Active
PAUL GREGORY REED ETERNIT UK LIMITED Director 2014-10-27 CURRENT 1926-11-26 Active
PAUL GREGORY REED ETEX (EXTERIORS) UK LIMITED Director 2005-03-07 CURRENT 1950-09-06 Active
DAVID SPEAKMAN MISCAL LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
DAVID SPEAKMAN JOHN BRASH & CO., LIMITED Director 2016-04-13 CURRENT 1932-10-26 Active
DAVID SPEAKMAN ML UK DISTRIBUTION LIMITED Director 2010-11-01 CURRENT 2005-03-10 Active
DAVID SPEAKMAN SEVENOAKS (S.A.) HOLDINGS B.V. Director 2010-08-02 CURRENT 2002-01-25 Active
DAVID SPEAKMAN SEVENOAKS B.V. Director 2010-08-02 CURRENT 2002-01-25 Active
DAVID SPEAKMAN ML UK FLOORS LIMITED Director 2010-07-01 CURRENT 1956-03-13 Active
DAVID SPEAKMAN MARLEY TILE COMPANY LIMITED(THE) Director 2010-07-01 CURRENT 1927-01-18 Dissolved 2018-07-06
DAVID SPEAKMAN ML UK FINANCE LIMITED Director 2010-07-01 CURRENT 1948-03-01 Active
DAVID SPEAKMAN MARLEY PROPERTY HOLDINGS LIMITED Director 2010-07-01 CURRENT 1964-06-12 Dissolved 2018-07-06
DAVID SPEAKMAN THE ML UK ROOF TILE COMPANY LIMITED Director 2010-07-01 CURRENT 1984-10-26 Active
DAVID SPEAKMAN ML UK PROPERTIES LIMITED Director 2010-07-01 CURRENT 1934-09-11 Active
DAVID SPEAKMAN ML PENSIONS LIMITED Director 2010-07-01 CURRENT 1969-05-30 Active
DAVID SPEAKMAN ML PENSION TRUST LIMITED Director 2010-07-01 CURRENT 1969-05-30 Active
DAVID SPEAKMAN E M HOLDINGS UK LIMITED Director 2010-07-01 CURRENT 1998-10-27 Active
DAVID SPEAKMAN TEGRAL BUILDING PRODUCTS (NORTHERN IRELAND) LIMITED Director 2009-12-31 CURRENT 1968-10-31 Dissolved 2015-10-07
DAVID SPEAKMAN TEGRAL METAL FORMING (NORTHERN IRELAND) LIMITED Director 2009-12-31 CURRENT 1977-01-31 Dissolved 2015-10-07
DAVID SPEAKMAN ETEX (U.K.) LIMITED Director 2009-09-07 CURRENT 1926-07-20 Active
DAVID SPEAKMAN ML UK HOLDING LIMITED Director 2009-09-07 CURRENT 1934-08-01 Active
DAVID SPEAKMAN ETEX (EXTERIORS) UK LIMITED Director 2005-03-07 CURRENT 1950-09-06 Active
DAVID SPEAKMAN ATLAS ASBESTOS CEMENT CO.LIMITED(THE) Director 2004-10-01 CURRENT 1957-04-18 Liquidation
DAVID SPEAKMAN SPEAKERS ETERNIT LIMITED Director 2004-10-01 CURRENT 1955-07-22 Liquidation
DAVID SPEAKMAN 00253501 LIMITED Director 2004-10-01 CURRENT 1931-01-16 Liquidation
DAVID SPEAKMAN ATLAS FIBRE CEMENT (G.B.) LIMITED Director 2004-10-01 CURRENT 1961-09-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-02AD02SAIL ADDRESS CHANGED FROM: C/O C/O MARLEY ETERNIT LIMITED LICHFIELD ROAD BRANSTON BURTON-ON-TRENT STAFFORDSHIRE DE14 3HD
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM, C/O ETERNIT UK LIMITED, WHADDON, ROAD, MELDRETH, NR ROYSTON, HERTFORDSHIRE, SG8 5RL
2017-04-26LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-26LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-01AP01DIRECTOR APPOINTED MR PAUL GREGORY REED
2016-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0129/05/16 FULL LIST
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0129/05/15 FULL LIST
2015-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0129/05/14 FULL LIST
2014-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-06-03AR0129/05/13 FULL LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPEAKMAN / 29/05/2013
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-29AR0129/05/12 FULL LIST
2011-06-03AR0129/05/11 FULL LIST
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-11AR0129/05/10 FULL LIST
2010-06-11AD02SAIL ADDRESS CREATED
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPEAKMAN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SPEAKMAN / 19/10/2009
2009-06-17363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SPEAKMAN / 09/12/2008
2008-12-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SPEAKMAN / 09/12/2008
2008-06-10363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-12363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-19363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-19190LOCATION OF DEBENTURE REGISTER
2006-06-19353LOCATION OF REGISTER OF MEMBERS
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: C/O ETERNIT UK LIMITED, WHADDON ROAD, MELDRETH NR ROYSTON HERTFORDSHIRE SG8 5RL
2006-06-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: C/O ETERNIT UK LIMITED, WHADDON, ROAD, MELDRETH, NR ROYSTON, HERTFORDSHIRE SG8 5RL
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: C/O ETERNIT UK LTD MELDRETH NR ROYSTON HERTS SG8 5RL
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-11363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: C/O ETERNIT UK LTD, MELDRETH, NR ROYSTON, HERTS SG8 5RL
2005-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-18363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-25363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-01363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-01363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-07-28288aNEW DIRECTOR APPOINTED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-14288bDIRECTOR RESIGNED
2000-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-03CERTNMCOMPANY NAME CHANGED MANASCO SYSTEMS COMPANY LIMITED CERTIFICATE ISSUED ON 04/02/00
1999-10-25363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-13288bSECRETARY RESIGNED
1999-09-13288aNEW SECRETARY APPOINTED
1998-11-06363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ETERNIT BUILDING MATERIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-20
Fines / Sanctions
No fines or sanctions have been issued against ETERNIT BUILDING MATERIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ETERNIT BUILDING MATERIALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ETERNIT BUILDING MATERIALS LIMITED

Intangible Assets
Patents
We have not found any records of ETERNIT BUILDING MATERIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETERNIT BUILDING MATERIALS LIMITED
Trademarks
We have not found any records of ETERNIT BUILDING MATERIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETERNIT BUILDING MATERIALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ETERNIT BUILDING MATERIALS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ETERNIT BUILDING MATERIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyETERNIT BUILDING MATERIALS LIMITEDEvent Date2017-04-06
Notice is hereby given that the creditors of the Companies are required, on or before 25 May 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 06 April 2017 Office Holder details: Simon David Chandler , (IP No. 008822) and Conrad Alexander Pearson , (IP No. 014732) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . For further details contact: The Joint Liquidators, Tel: 0121 232 9512. Alternative contact: Phillip Shaughnessy Ag HF11334
 
Initiating party Event Type
Defending partyETERNIT BUILDING MATERIALS LIMITEDEvent Date2017-04-06
Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT and Conrad Alexander Pearson , (IP No. 014732) of Mazars LLP , The Lexicon, Mount Street, Manchester, M2 5NT . : Ag HF11334
 
Initiating party Event Type
Defending partyETERNIT BUILDING MATERIALS LIMITEDEvent Date2017-04-06
Notice is hereby given that the following resolutions were passed on 06 April 2017 , as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Simon David Chandler , (IP No. 008822) and Conrad Alexander Pearson , (IP No. 014732) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: The Joint Liquidators, Tel: 0121 232 9512. Alternative contact: Phillip Shaughnessy Ag HF11334
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETERNIT BUILDING MATERIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ETERNIT BUILDING MATERIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.